Company NameSames Limited
Company StatusDissolved
Company Number00558257
CategoryPrivate Limited Company
Incorporation Date6 December 1955(68 years, 5 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameE.C.Sames & Co.Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTrevor Wall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(48 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressRoystone Lodge
Chesterfield Road
Matlock Moor
Derbyshire
DE4 5LZ
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(49 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMr Vincent Thornton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address10 Tylers Avenue
Billericay
Essex
CM12 0RA
Director NamePeter John Allen Rose
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Queen Annes Place
Enfield
Middlesex
EN1 2PT
Director NameJames William Molay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(36 years after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressWillowdown Farm
Oakley Road North Waltham
Basingstoke
Hampshire
RG25 2BU
Director NameGary Charles Newman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(43 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 2003)
RoleFinance
Country of ResidenceEngland
Correspondence Address6 Millers Close
Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9SB
Director NameMr Nigel Roy Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(44 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address31 Merlin Drive
Sandy
Bedfordshire
SG19 2UN
Secretary NameGary Charles Newman
NationalityBritish
StatusResigned
Appointed01 June 2000(44 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Millers Close
Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9SB
Secretary NameJames William Molay
NationalityBritish
StatusResigned
Appointed31 July 2003(47 years, 8 months after company formation)
Appointment Duration7 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressWillowdown Farm
Oakley Road North Waltham
Basingstoke
Hampshire
RG25 2BU
Secretary NameJames William Molay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(47 years, 8 months after company formation)
Appointment Duration7 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressWillowdown Farm
Oakley Road North Waltham
Basingstoke
Hampshire
RG25 2BU
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(48 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(48 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed27 February 2004(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr John Apsley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(48 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address130 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr John Apsley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(48 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address130 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameStephen Murphy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Coper Cope Road
Beckenham
Kent
BR3 1NR
Director NameMr Stephen Murphy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Coper Cope Road
Beckenham
Kent
BR3 1NR

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£414,707

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2011 (2 pages)
19 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2011 (2 pages)
17 May 2011Notice of completion of voluntary arrangement (8 pages)
17 May 2011Notice of completion of voluntary arrangement (8 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
14 July 2010Insolvency:annual report for form 1.3 - p/e date 08/05/2010 (6 pages)
14 July 2010Insolvency:annual report for form 1.3 - p/e date 08/05/2010 (6 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
11 June 2009Notice of automatic end of Administration (27 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
11 June 2009Notice of automatic end of Administration (27 pages)
20 May 2009Result of meeting of creditors (6 pages)
20 May 2009Result of meeting of creditors (6 pages)
15 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 January 2009Administrator's progress report to 7 December 2008 (60 pages)
10 January 2009Administrator's progress report to 7 December 2008 (60 pages)
10 January 2009Administrator's progress report to 7 December 2008 (60 pages)
22 October 2008Administrator's progress report to 7 June 2008 (23 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 7 June 2008 (23 pages)
22 October 2008Administrator's progress report to 7 June 2008 (23 pages)
22 October 2008Notice of extension of period of Administration (1 page)
8 January 2008Administrator's progress report (16 pages)
8 January 2008Administrator's progress report (16 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
22 August 2007Result of meeting of creditors (32 pages)
22 August 2007Result of meeting of creditors (32 pages)
14 August 2007Statement of affairs (38 pages)
14 August 2007Statement of affairs (38 pages)
8 August 2007Statement of administrator's proposal (32 pages)
8 August 2007Statement of administrator's proposal (32 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 June 2007Appointment of an administrator (1 page)
20 June 2007Appointment of an administrator (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 December 2006Full accounts made up to 28 February 2006 (9 pages)
20 December 2006Full accounts made up to 28 February 2006 (9 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
20 October 2005Return made up to 31/08/05; full list of members (8 pages)
20 October 2005Return made up to 31/08/05; full list of members (8 pages)
8 September 2005Full accounts made up to 28 February 2005 (14 pages)
8 September 2005Full accounts made up to 28 February 2005 (14 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
2 March 2005Full accounts made up to 28 February 2004 (13 pages)
2 March 2005Full accounts made up to 28 February 2004 (13 pages)
28 January 2005Return made up to 18/12/04; full list of members (7 pages)
28 January 2005Return made up to 18/12/04; full list of members (7 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 October 2004Declaration of assistance for shares acquisition (21 pages)
12 October 2004Declaration of assistance for shares acquisition (21 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New secretary appointed;new director appointed (3 pages)
29 March 2004New secretary appointed;new director appointed (3 pages)
22 March 2004Secretary resigned;director resigned (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 417-419 new cross road london SE14 6TA (2 pages)
22 March 2004Secretary resigned;director resigned (2 pages)
22 March 2004New director appointed (4 pages)
22 March 2004New director appointed (4 pages)
22 March 2004Director resigned (2 pages)
22 March 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
22 March 2004Registered office changed on 22/03/04 from: 417-419 new cross road london SE14 6TA (2 pages)
22 March 2004Director resigned (2 pages)
22 March 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
6 March 2004Auditor's resignation (1 page)
6 March 2004Auditor's resignation (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Application for reregistration from PLC to private (2 pages)
27 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2004Re-registration of Memorandum and Articles (10 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2004Re-registration of Memorandum and Articles (10 pages)
27 February 2004Application for reregistration from PLC to private (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
6 January 2004New secretary appointed (2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
29 April 2002Full accounts made up to 31 December 2001 (13 pages)
29 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Full accounts made up to 31 December 2000 (12 pages)
26 March 2001Full accounts made up to 31 December 2000 (12 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 2000Declaration on reregistration from private to PLC (1 page)
20 June 2000Auditor's report (1 page)
20 June 2000Re-registration of Memorandum and Articles (26 pages)
20 June 2000Balance Sheet (1 page)
20 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 June 2000Application for reregistration from private to PLC (1 page)
20 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 2000Re-registration of Memorandum and Articles (26 pages)
20 June 2000Application for reregistration from private to PLC (1 page)
20 June 2000Auditor's statement (1 page)
20 June 2000Auditor's statement (1 page)
20 June 2000Declaration on reregistration from private to PLC (1 page)
20 June 2000Auditor's report (1 page)
20 June 2000Balance Sheet (1 page)
20 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
12 April 2000Company name changed E.C.sames & co.LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed E.C.sames & co.LIMITED\certificate issued on 13/04/00 (2 pages)
5 March 2000Full accounts made up to 31 December 1999 (12 pages)
5 March 2000Full accounts made up to 31 December 1999 (12 pages)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (12 pages)
11 May 1999Full accounts made up to 31 December 1998 (12 pages)
21 December 1998Return made up to 18/12/98; full list of members (8 pages)
21 December 1998Return made up to 18/12/98; full list of members (8 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
19 December 1997Return made up to 18/12/97; no change of members (4 pages)
19 December 1997Return made up to 18/12/97; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
12 December 1996Return made up to 18/12/96; no change of members (4 pages)
12 December 1996Return made up to 18/12/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
22 December 1995Return made up to 18/12/95; full list of members (6 pages)
22 December 1995Return made up to 18/12/95; full list of members (6 pages)
26 May 1995Full accounts made up to 31 December 1994 (12 pages)
26 May 1995Full accounts made up to 31 December 1994 (12 pages)
6 December 1955Incorporation (15 pages)
6 December 1955Incorporation (15 pages)